personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwalk, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Sheryl Hopkins, California

Address: 10628 Hayford St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-28025-TD7: "In Norwalk, CA, Sheryl Hopkins filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Sheryl Hopkins — California, 2:11-bk-28025-TD


ᐅ Iii Erby Houston, California

Address: 15940 Elaine Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-14280-BR: "In Norwalk, CA, Iii Erby Houston filed for Chapter 7 bankruptcy in February 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Iii Erby Houston — California, 2:13-bk-14280-BR


ᐅ Leticia Huante, California

Address: 12158 Tina St Norwalk, CA 90650-1946

Brief Overview of Bankruptcy Case 2:14-bk-25002-RK: "Leticia Huante's Chapter 7 bankruptcy, filed in Norwalk, CA in August 2014, led to asset liquidation, with the case closing in November 17, 2014."
Leticia Huante — California, 2:14-bk-25002-RK


ᐅ Roberto Huante, California

Address: 12158 Tina St Norwalk, CA 90650-1946

Brief Overview of Bankruptcy Case 2:14-bk-25002-RK: "In Norwalk, CA, Roberto Huante filed for Chapter 7 bankruptcy in 2014-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Roberto Huante — California, 2:14-bk-25002-RK


ᐅ Paula Huerta, California

Address: 12809 Kalnor Ave Apt 9 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31862-BB: "The case of Paula Huerta in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Huerta — California, 2:10-bk-31862-BB


ᐅ Jinny Hugh, California

Address: 14010 Clarkdale Ave Norwalk, CA 90650-4178

Brief Overview of Bankruptcy Case 2:14-bk-26243-RN: "The bankruptcy record of Jinny Hugh from Norwalk, CA, shows a Chapter 7 case filed in 08.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Jinny Hugh — California, 2:14-bk-26243-RN


ᐅ Roland Jacqueline Hughes, California

Address: 14760 Pioneer Blvd Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-28003-RN: "In Norwalk, CA, Roland Jacqueline Hughes filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Roland Jacqueline Hughes — California, 2:10-bk-28003-RN


ᐅ Edward Jose Huizar, California

Address: 15328 Lancelot Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-32509-PC: "In a Chapter 7 bankruptcy case, Edward Jose Huizar from Norwalk, CA, saw their proceedings start in 2012-06-29 and complete by 11.01.2012, involving asset liquidation."
Edward Jose Huizar — California, 2:12-bk-32509-PC


ᐅ Clarence Lee Hunt, California

Address: 11217 Barnwall St Apt 203 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-49640-BR Summary: "The case of Clarence Lee Hunt in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Lee Hunt — California, 2:11-bk-49640-BR


ᐅ Margaret J Hunt, California

Address: 13620 Pioneer Blvd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22856-TD: "In Norwalk, CA, Margaret J Hunt filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Margaret J Hunt — California, 2:11-bk-22856-TD


ᐅ Constance Hunter, California

Address: 11208 Ferina St Apt 237 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-54776-BB Summary: "Constance Hunter's Chapter 7 bankruptcy, filed in Norwalk, CA in 10/19/2010, led to asset liquidation, with the case closing in 2011-02-21."
Constance Hunter — California, 2:10-bk-54776-BB


ᐅ Fabiola E Hurtado, California

Address: 15418 Lefloss Ave Norwalk, CA 90650

Bankruptcy Case 2:12-bk-48676-BB Overview: "The bankruptcy filing by Fabiola E Hurtado, undertaken in 2012-11-20 in Norwalk, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Fabiola E Hurtado — California, 2:12-bk-48676-BB


ᐅ Rodolfo Hurtado, California

Address: 12149 Pine St Apt 1 Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-45769-BR: "In Norwalk, CA, Rodolfo Hurtado filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010."
Rodolfo Hurtado — California, 2:09-bk-45769-BR


ᐅ Robert Iacovelli, California

Address: 15309 Harvest Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-51076-RN: "Norwalk, CA resident Robert Iacovelli's 09.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-30."
Robert Iacovelli — California, 2:10-bk-51076-RN


ᐅ Maria Rosy Ibarra, California

Address: 12822 Rancho Dr Norwalk, CA 90650

Bankruptcy Case 2:11-bk-37888-PC Overview: "In Norwalk, CA, Maria Rosy Ibarra filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2011."
Maria Rosy Ibarra — California, 2:11-bk-37888-PC


ᐅ Jorge Iberri, California

Address: 12924 Hickock Ln Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39932-ER: "In Norwalk, CA, Jorge Iberri filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Jorge Iberri — California, 2:09-bk-39932-ER


ᐅ Jorge Ismael Iberri, California

Address: 12924 Hickock Ln Norwalk, CA 90650-3312

Brief Overview of Bankruptcy Case 2:15-bk-23691-RN: "Norwalk, CA resident Jorge Ismael Iberri's 09.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2016."
Jorge Ismael Iberri — California, 2:15-bk-23691-RN


ᐅ Lizzy I Ikojo, California

Address: 14041 Gridley Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17157-BB: "In a Chapter 7 bankruptcy case, Lizzy I Ikojo from Norwalk, CA, saw their proceedings start in 03.20.2013 and complete by June 30, 2013, involving asset liquidation."
Lizzy I Ikojo — California, 2:13-bk-17157-BB


ᐅ Jonathan Iliff, California

Address: 14009 Leibacher Ave Norwalk, CA 90650-3534

Bankruptcy Case 2:15-bk-11059-BR Summary: "Norwalk, CA resident Jonathan Iliff's Jan 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Jonathan Iliff — California, 2:15-bk-11059-BR


ᐅ Lilian A Ilosky, California

Address: 12156 Allard St Norwalk, CA 90650-1915

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15419-WB: "Norwalk, CA resident Lilian A Ilosky's April 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2015."
Lilian A Ilosky — California, 2:15-bk-15419-WB


ᐅ Young H Im, California

Address: 12709 Pioneer Blvd Apt 3 Norwalk, CA 90650

Bankruptcy Case 2:13-bk-32137-RN Summary: "The bankruptcy filing by Young H Im, undertaken in Sep 3, 2013 in Norwalk, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Young H Im — California, 2:13-bk-32137-RN


ᐅ Jason Sautim Ing, California

Address: 14040 Edgewater Dr Norwalk, CA 90650-3405

Concise Description of Bankruptcy Case 2:15-bk-16063-RN7: "In Norwalk, CA, Jason Sautim Ing filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2015."
Jason Sautim Ing — California, 2:15-bk-16063-RN


ᐅ Ricardo Inguito, California

Address: 11529 Brimley St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-12885-ER Summary: "In a Chapter 7 bankruptcy case, Ricardo Inguito from Norwalk, CA, saw his proceedings start in January 2010 and complete by 05/09/2010, involving asset liquidation."
Ricardo Inguito — California, 2:10-bk-12885-ER


ᐅ Enriqueta Iniguez, California

Address: 15502 Flatbush Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-20044-BB7: "Enriqueta Iniguez's Chapter 7 bankruptcy, filed in Norwalk, CA in March 18, 2010, led to asset liquidation, with the case closing in 07.15.2010."
Enriqueta Iniguez — California, 2:10-bk-20044-BB


ᐅ Maricela Rivera Iniguez, California

Address: 11236 Crewe St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:13-bk-34105-PC: "In Norwalk, CA, Maricela Rivera Iniguez filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Maricela Rivera Iniguez — California, 2:13-bk-34105-PC


ᐅ Jose Islas, California

Address: 12738 Elmcroft Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-42916-ER: "Jose Islas's Chapter 7 bankruptcy, filed in Norwalk, CA in Aug 6, 2010, led to asset liquidation, with the case closing in December 2010."
Jose Islas — California, 2:10-bk-42916-ER


ᐅ Perez Jorge Islas, California

Address: 11819 Los Alisos Cir Apt 32 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-43935-BB Overview: "Perez Jorge Islas's bankruptcy, initiated in August 2011 and concluded by 12/12/2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Jorge Islas — California, 2:11-bk-43935-BB


ᐅ Rodney Jack, California

Address: 11544 Foster Rd Norwalk, CA 90650

Bankruptcy Case 2:12-bk-36282-TD Overview: "Rodney Jack's bankruptcy, initiated in July 31, 2012 and concluded by 2012-12-03 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Jack — California, 2:12-bk-36282-TD


ᐅ Kerri Jackson, California

Address: 12124 Lindale St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-36648-TD: "The bankruptcy record of Kerri Jackson from Norwalk, CA, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2010."
Kerri Jackson — California, 2:10-bk-36648-TD


ᐅ Adolph Jackson, California

Address: 14402 Longworth Ave Norwalk, CA 90650-4721

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16513-ER: "The bankruptcy record of Adolph Jackson from Norwalk, CA, shows a Chapter 7 case filed in May 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-15."
Adolph Jackson — California, 2:16-bk-16513-ER


ᐅ Donna Jackson, California

Address: 15602 Seaforth Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-32828-BR Overview: "Donna Jackson's Chapter 7 bankruptcy, filed in Norwalk, CA in 2011-05-26, led to asset liquidation, with the case closing in 09/28/2011."
Donna Jackson — California, 2:11-bk-32828-BR


ᐅ Brenda Jacobi, California

Address: 12401 Studebaker Rd Apt 43 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-24129-RN7: "In a Chapter 7 bankruptcy case, Brenda Jacobi from Norwalk, CA, saw her proceedings start in April 13, 2010 and complete by July 2010, involving asset liquidation."
Brenda Jacobi — California, 2:10-bk-24129-RN


ᐅ Manuel Jacobo, California

Address: 11457 Foster Rd Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40730-BR: "In Norwalk, CA, Manuel Jacobo filed for Chapter 7 bankruptcy in November 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Manuel Jacobo — California, 2:09-bk-40730-BR


ᐅ Benjamin I Jadormio, California

Address: 15322 Harvest Ave Norwalk, CA 90650-6260

Bankruptcy Case 2:14-bk-21615-WB Summary: "The case of Benjamin I Jadormio in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin I Jadormio — California, 2:14-bk-21615-WB


ᐅ Regina Jake, California

Address: 11522 Pluton St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-10357-ER: "In a Chapter 7 bankruptcy case, Regina Jake from Norwalk, CA, saw her proceedings start in 01.05.2012 and complete by 2012-05-09, involving asset liquidation."
Regina Jake — California, 2:12-bk-10357-ER


ᐅ Juliet Aninon Jamero, California

Address: 14526 Horst Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24079-RN: "The bankruptcy filing by Juliet Aninon Jamero, undertaken in 2011-03-31 in Norwalk, CA under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Juliet Aninon Jamero — California, 2:11-bk-24079-RN


ᐅ Melencio Jamito, California

Address: 11427 Lindale St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-23333-BB: "Melencio Jamito's bankruptcy, initiated in 04/07/2010 and concluded by 07/18/2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melencio Jamito — California, 2:10-bk-23333-BB


ᐅ Carlotta Jarmon, California

Address: 15006 Piuma Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11880-VK: "Carlotta Jarmon's bankruptcy, initiated in 01/19/2010 and concluded by May 14, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlotta Jarmon — California, 2:10-bk-11880-VK


ᐅ Audie Javier, California

Address: 12256 160th St Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:10-bk-26726-BR: "The bankruptcy filing by Audie Javier, undertaken in Apr 29, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 08.09.2010 after liquidating assets."
Audie Javier — California, 2:10-bk-26726-BR


ᐅ Deanna Lynne Jayasinghe, California

Address: 15028 Lefloss Ave Norwalk, CA 90650

Bankruptcy Case 2:13-bk-31649-RK Summary: "In Norwalk, CA, Deanna Lynne Jayasinghe filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2013."
Deanna Lynne Jayasinghe — California, 2:13-bk-31649-RK


ᐅ Jennifer Anne Jeanblanc, California

Address: 14614 Allingham Ave Norwalk, CA 90650-5603

Bankruptcy Case 2:15-bk-25671-RN Summary: "The bankruptcy filing by Jennifer Anne Jeanblanc, undertaken in 10/13/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Jennifer Anne Jeanblanc — California, 2:15-bk-25671-RN


ᐅ Brandee M Jennings, California

Address: 11117 Alburtis Ave Norwalk, CA 90650-1607

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24667-BR: "Norwalk, CA resident Brandee M Jennings's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Brandee M Jennings — California, 2:14-bk-24667-BR


ᐅ Jim H Jennings, California

Address: 11117 Alburtis Ave Norwalk, CA 90650-1607

Bankruptcy Case 2:14-bk-24667-BR Overview: "Jim H Jennings's bankruptcy, initiated in 07/31/2014 and concluded by 2014-11-10 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim H Jennings — California, 2:14-bk-24667-BR


ᐅ Terry Allen Jensen, California

Address: 14638 Halcourt Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15178-BB: "Terry Allen Jensen's Chapter 7 bankruptcy, filed in Norwalk, CA in 02/28/2013, led to asset liquidation, with the case closing in 2013-06-03."
Terry Allen Jensen — California, 2:13-bk-15178-BB


ᐅ Byeong Jeong, California

Address: 16031 Pioneer Blvd Apt B18 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-16805-ER Overview: "The bankruptcy filing by Byeong Jeong, undertaken in Feb 25, 2010 in Norwalk, CA under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Byeong Jeong — California, 2:10-bk-16805-ER


ᐅ Marlita Reyes Jimena, California

Address: 11245 Lefloss Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44815-BR: "Marlita Reyes Jimena's Chapter 7 bankruptcy, filed in Norwalk, CA in 10.16.2012, led to asset liquidation, with the case closing in 01/14/2013."
Marlita Reyes Jimena — California, 2:12-bk-44815-BR


ᐅ Sergio Jimenez, California

Address: 11853 160th St Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-13866-RK7: "Sergio Jimenez's bankruptcy, initiated in Feb 14, 2013 and concluded by 05.27.2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Jimenez — California, 2:13-bk-13866-RK


ᐅ Juan Manuel Jimenez, California

Address: 11862 Sproul St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23018-BR: "In a Chapter 7 bankruptcy case, Juan Manuel Jimenez from Norwalk, CA, saw his proceedings start in May 2013 and complete by 2013-08-27, involving asset liquidation."
Juan Manuel Jimenez — California, 2:13-bk-23018-BR


ᐅ Gabriel Joseph Jimenez, California

Address: 15206 Allingham Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:13-bk-29334-BR7: "Gabriel Joseph Jimenez's bankruptcy, initiated in July 31, 2013 and concluded by Nov 4, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Joseph Jimenez — California, 2:13-bk-29334-BR


ᐅ Elizabeth Jimenez, California

Address: 11035 Liggett St Norwalk, CA 90650

Bankruptcy Case 2:09-bk-45644-BR Overview: "In a Chapter 7 bankruptcy case, Elizabeth Jimenez from Norwalk, CA, saw her proceedings start in 2009-12-16 and complete by April 23, 2010, involving asset liquidation."
Elizabeth Jimenez — California, 2:09-bk-45644-BR


ᐅ Cynthia Annette Jimenez, California

Address: 11835 Fairford Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:12-bk-42170-BR: "In Norwalk, CA, Cynthia Annette Jimenez filed for Chapter 7 bankruptcy in Sep 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Cynthia Annette Jimenez — California, 2:12-bk-42170-BR


ᐅ Jamileth Jimenez, California

Address: 14022 Longworth Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-20756-SB7: "Jamileth Jimenez's Chapter 7 bankruptcy, filed in Norwalk, CA in 03.23.2010, led to asset liquidation, with the case closing in 2010-07-03."
Jamileth Jimenez — California, 2:10-bk-20756-SB


ᐅ Margarita Jimenez, California

Address: 15900 Gard Ave Apt 19 Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-42755-PC7: "Margarita Jimenez's Chapter 7 bankruptcy, filed in Norwalk, CA in Aug 1, 2011, led to asset liquidation, with the case closing in 2011-12-04."
Margarita Jimenez — California, 2:11-bk-42755-PC


ᐅ Veronica Jimenez, California

Address: 13626 Brink Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-38272-BB: "In a Chapter 7 bankruptcy case, Veronica Jimenez from Norwalk, CA, saw her proceedings start in 2011-06-30 and complete by 2011-11-02, involving asset liquidation."
Veronica Jimenez — California, 2:11-bk-38272-BB


ᐅ Celso Jimenez, California

Address: 12145 Aegean St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36293-RN: "Celso Jimenez's bankruptcy, initiated in 06/17/2011 and concluded by October 20, 2011 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celso Jimenez — California, 2:11-bk-36293-RN


ᐅ Jayson Arthur Johnson, California

Address: 12424 Orr and Day Rd Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-14855-RN7: "The bankruptcy filing by Jayson Arthur Johnson, undertaken in 2011-02-04 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
Jayson Arthur Johnson — California, 2:11-bk-14855-RN


ᐅ Jr Lewis Johnson, California

Address: 12908 Lefloss Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:09-bk-41709-SB: "The case of Jr Lewis Johnson in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lewis Johnson — California, 2:09-bk-41709-SB


ᐅ Stanley Rudean Jolley, California

Address: PO Box 1311 Norwalk, CA 90651-1311

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15577-RK: "Norwalk, CA resident Stanley Rudean Jolley's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Stanley Rudean Jolley — California, 2:16-bk-15577-RK


ᐅ Cynthia Jones, California

Address: 12915 Hickock Ln Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-61034-RN7: "In a Chapter 7 bankruptcy case, Cynthia Jones from Norwalk, CA, saw her proceedings start in 2010-11-30 and complete by 2011-04-04, involving asset liquidation."
Cynthia Jones — California, 2:10-bk-61034-RN


ᐅ Hyang Ye Joo, California

Address: 12723 Cheshire St Norwalk, CA 90650-7321

Brief Overview of Bankruptcy Case 2:15-bk-12626-ER: "Hyang Ye Joo's bankruptcy, initiated in 02/21/2015 and concluded by June 1, 2015 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyang Ye Joo — California, 2:15-bk-12626-ER


ᐅ Yong Sung Joo, California

Address: 12723 Cheshire St Norwalk, CA 90650-7321

Bankruptcy Case 2:15-bk-12626-ER Overview: "Yong Sung Joo's Chapter 7 bankruptcy, filed in Norwalk, CA in 02.21.2015, led to asset liquidation, with the case closing in 2015-06-01."
Yong Sung Joo — California, 2:15-bk-12626-ER


ᐅ Marshon Shonte Patr Joseph, California

Address: 10853 Firestone Blvd Apt 81C Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-15189-BR: "In Norwalk, CA, Marshon Shonte Patr Joseph filed for Chapter 7 bankruptcy in Feb 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2011."
Marshon Shonte Patr Joseph — California, 2:11-bk-15189-BR


ᐅ Julio R Juarez, California

Address: 11645 Firestone Blvd Apt 304 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-45589-ER Summary: "Norwalk, CA resident Julio R Juarez's Oct 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-02."
Julio R Juarez — California, 2:12-bk-45589-ER


ᐅ Carmen Juarez, California

Address: 11307 Alburtis Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-23134-BR Overview: "The case of Carmen Juarez in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Juarez — California, 2:10-bk-23134-BR


ᐅ Cheryl Jundt, California

Address: 11819 Los Alisos Cir Apt 36 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61750-RN: "In a Chapter 7 bankruptcy case, Cheryl Jundt from Norwalk, CA, saw her proceedings start in 2010-12-03 and complete by 04/07/2011, involving asset liquidation."
Cheryl Jundt — California, 2:10-bk-61750-RN


ᐅ Min Jung, California

Address: 15612 Dartmoor Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:10-bk-53482-VK7: "The case of Min Jung in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Min Jung — California, 2:10-bk-53482-VK


ᐅ Cheng Elizabeth Lourdes Kam, California

Address: 14535 Studebaker Rd Norwalk, CA 90650-4773

Bankruptcy Case 2:14-bk-26223-BB Summary: "Cheng Elizabeth Lourdes Kam's Chapter 7 bankruptcy, filed in Norwalk, CA in 08/22/2014, led to asset liquidation, with the case closing in Dec 1, 2014."
Cheng Elizabeth Lourdes Kam — California, 2:14-bk-26223-BB


ᐅ Janet Kanetomo, California

Address: 11925 160th St Norwalk, CA 90650

Bankruptcy Case 2:10-bk-43790-ER Overview: "Janet Kanetomo's Chapter 7 bankruptcy, filed in Norwalk, CA in August 12, 2010, led to asset liquidation, with the case closing in December 2010."
Janet Kanetomo — California, 2:10-bk-43790-ER


ᐅ Benjamin Kang, California

Address: 11550 Rosecrans Ave Norwalk, CA 90650

Bankruptcy Case 2:11-bk-23910-TD Overview: "In a Chapter 7 bankruptcy case, Benjamin Kang from Norwalk, CA, saw his proceedings start in Mar 31, 2011 and complete by August 2011, involving asset liquidation."
Benjamin Kang — California, 2:11-bk-23910-TD


ᐅ Suk Hyen Kang, California

Address: 11217 Barnwall St Apt 228 Norwalk, CA 90650

Bankruptcy Case 2:12-bk-46865-PC Overview: "Norwalk, CA resident Suk Hyen Kang's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2013."
Suk Hyen Kang — California, 2:12-bk-46865-PC


ᐅ Kenneth Eugene Keck, California

Address: 12817 Mansa Dr Norwalk, CA 90650-4452

Bankruptcy Case 2:15-bk-12092-BB Overview: "The bankruptcy filing by Kenneth Eugene Keck, undertaken in February 12, 2015 in Norwalk, CA under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Kenneth Eugene Keck — California, 2:15-bk-12092-BB


ᐅ Sukitti Keeratiprapa, California

Address: 11625 Firestone Blvd Apt 201 Norwalk, CA 90650

Bankruptcy Case 2:11-bk-12765-BB Summary: "Norwalk, CA resident Sukitti Keeratiprapa's 01.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
Sukitti Keeratiprapa — California, 2:11-bk-12765-BB


ᐅ Robert Alan Keller, California

Address: 15503 Fairford Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23246-RK: "In Norwalk, CA, Robert Alan Keller filed for Chapter 7 bankruptcy in 04/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2012."
Robert Alan Keller — California, 2:12-bk-23246-RK


ᐅ Avraham Kelman, California

Address: 15616 Graystone Ave Norwalk, CA 90650-6257

Brief Overview of Bankruptcy Case 2:16-bk-13694-ER: "The bankruptcy record of Avraham Kelman from Norwalk, CA, shows a Chapter 7 case filed in March 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Avraham Kelman — California, 2:16-bk-13694-ER


ᐅ Larry Andrew Kennedy, California

Address: 11225 Elmhurst Dr Norwalk, CA 90650

Bankruptcy Case 2:13-bk-18874-RN Overview: "The bankruptcy filing by Larry Andrew Kennedy, undertaken in 04/04/2013 in Norwalk, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Larry Andrew Kennedy — California, 2:13-bk-18874-RN


ᐅ Sr Lester Keys, California

Address: 14526 Gracebee Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-56794-RN Overview: "The bankruptcy filing by Sr Lester Keys, undertaken in 2010-10-29 in Norwalk, CA under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Sr Lester Keys — California, 2:10-bk-56794-RN


ᐅ Fatima Khan, California

Address: 14029 Lefloss Ave Norwalk, CA 90650-3523

Bankruptcy Case 2:16-bk-15183-SK Overview: "Norwalk, CA resident Fatima Khan's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Fatima Khan — California, 2:16-bk-15183-SK


ᐅ Raihan Azam Khan, California

Address: 12931 Joshua Ln Norwalk, CA 90650

Bankruptcy Case 2:13-bk-20449-ER Overview: "In Norwalk, CA, Raihan Azam Khan filed for Chapter 7 bankruptcy in Apr 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2013."
Raihan Azam Khan — California, 2:13-bk-20449-ER


ᐅ Sumana Khim, California

Address: 11406 Littchen St Norwalk, CA 90650

Bankruptcy Case 2:13-bk-37178-RN Overview: "Norwalk, CA resident Sumana Khim's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Sumana Khim — California, 2:13-bk-37178-RN


ᐅ Sourixay Khonthapane, California

Address: 12123 Hermes St Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31465-EC: "Sourixay Khonthapane's Chapter 7 bankruptcy, filed in Norwalk, CA in May 2011, led to asset liquidation, with the case closing in 09/20/2011."
Sourixay Khonthapane — California, 2:11-bk-31465-EC


ᐅ Pagnawath Khun, California

Address: 15439 Benfield Ave Norwalk, CA 90650-6220

Bankruptcy Case 2:15-bk-23795-BB Overview: "Pagnawath Khun's Chapter 7 bankruptcy, filed in Norwalk, CA in September 2, 2015, led to asset liquidation, with the case closing in 2015-12-14."
Pagnawath Khun — California, 2:15-bk-23795-BB


ᐅ Mark A Kilis, California

Address: 13604 Greenstone Ave Norwalk, CA 90650-4509

Brief Overview of Bankruptcy Case 2:14-bk-27221-TD: "The case of Mark A Kilis in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Kilis — California, 2:14-bk-27221-TD


ᐅ Vikki Kilis, California

Address: 13604 Greenstone Ave Norwalk, CA 90650-4509

Bankruptcy Case 2:14-bk-27221-TD Summary: "Norwalk, CA resident Vikki Kilis's 09.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Vikki Kilis — California, 2:14-bk-27221-TD


ᐅ Sungwoo Kim, California

Address: 11605 Firestone Blvd Apt 205 Norwalk, CA 90650

Bankruptcy Case 2:10-bk-51961-ER Summary: "Norwalk, CA resident Sungwoo Kim's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Sungwoo Kim — California, 2:10-bk-51961-ER


ᐅ Yi Chul Kim, California

Address: 11551 Mapledale St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-19520-VZ Summary: "The bankruptcy record of Yi Chul Kim from Norwalk, CA, shows a Chapter 7 case filed in 2011-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Yi Chul Kim — California, 2:11-bk-19520-VZ


ᐅ Edwin J Kim, California

Address: 12209 Front St Norwalk, CA 90650-4205

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18006-BR: "In Norwalk, CA, Edwin J Kim filed for Chapter 7 bankruptcy in 06/15/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2016."
Edwin J Kim — California, 2:16-bk-18006-BR


ᐅ Sang Rim Kim, California

Address: 13106 Sycamore Village Dr Norwalk, CA 90650

Bankruptcy Case 2:13-bk-24107-BB Overview: "Sang Rim Kim's bankruptcy, initiated in May 29, 2013 and concluded by Sep 8, 2013 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Rim Kim — California, 2:13-bk-24107-BB


ᐅ Yong Kiu Kim, California

Address: 15520 Belshire Ave Apt A Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:11-bk-14491-ER7: "The bankruptcy filing by Yong Kiu Kim, undertaken in 02.02.2011 in Norwalk, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Yong Kiu Kim — California, 2:11-bk-14491-ER


ᐅ Cherl Kim, California

Address: 12247 Cheshire St Apt 1 Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51180-BR: "The case of Cherl Kim in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherl Kim — California, 2:10-bk-51180-BR


ᐅ Young Chong Kim, California

Address: 12756 Molette St Norwalk, CA 90650

Bankruptcy Case 2:11-bk-14822-BB Summary: "Young Chong Kim's Chapter 7 bankruptcy, filed in Norwalk, CA in February 4, 2011, led to asset liquidation, with the case closing in 06.09.2011."
Young Chong Kim — California, 2:11-bk-14822-BB


ᐅ Peter Kim, California

Address: 16332 Flallon Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31611-BR: "The case of Peter Kim in Norwalk, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kim — California, 2:10-bk-31611-BR


ᐅ Peter M Kim, California

Address: 12708 Oland St Norwalk, CA 90650

Bankruptcy Case 2:12-bk-46999-RN Overview: "In a Chapter 7 bankruptcy case, Peter M Kim from Norwalk, CA, saw his proceedings start in Nov 5, 2012 and complete by 2013-02-15, involving asset liquidation."
Peter M Kim — California, 2:12-bk-46999-RN


ᐅ Jaeuk Kim, California

Address: 11645 Firestone Blvd Apt 308 Norwalk, CA 90650

Bankruptcy Case 2:09-bk-41102-EC Overview: "Jaeuk Kim's bankruptcy, initiated in 2009-11-07 and concluded by February 17, 2010 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaeuk Kim — California, 2:09-bk-41102-EC


ᐅ Sung Bong Kim, California

Address: 12447 Firestone Blvd Norwalk, CA 90650

Bankruptcy Case 2:13-bk-19307-TD Overview: "Norwalk, CA resident Sung Bong Kim's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Sung Bong Kim — California, 2:13-bk-19307-TD


ᐅ Jong Gil Kim, California

Address: 11625 College Dr Norwalk, CA 90650-7016

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15280-RN: "The bankruptcy filing by Jong Gil Kim, undertaken in 04/03/2015 in Norwalk, CA under Chapter 7, concluded with discharge in 2015-07-02 after liquidating assets."
Jong Gil Kim — California, 2:15-bk-15280-RN


ᐅ Christine C Kim, California

Address: 15616 Bechard Ave Norwalk, CA 90650

Concise Description of Bankruptcy Case 2:09-bk-35540-BR7: "Christine C Kim's bankruptcy, initiated in September 22, 2009 and concluded by 2010-01-02 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine C Kim — California, 2:09-bk-35540-BR


ᐅ Stanley Kimura, California

Address: 15112 Roper Ave Norwalk, CA 90650

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41048-EC: "Norwalk, CA resident Stanley Kimura's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
Stanley Kimura — California, 2:09-bk-41048-EC


ᐅ Shiro Kobayashi, California

Address: 13104 Jersey Ave Norwalk, CA 90650

Bankruptcy Case 2:10-bk-27844-ER Summary: "The bankruptcy record of Shiro Kobayashi from Norwalk, CA, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Shiro Kobayashi — California, 2:10-bk-27844-ER


ᐅ Adam James Kock, California

Address: 11565 Angell St Norwalk, CA 90650-2744

Bankruptcy Case 2:14-bk-25240-ER Summary: "Adam James Kock's Chapter 7 bankruptcy, filed in Norwalk, CA in 2014-08-07, led to asset liquidation, with the case closing in Nov 17, 2014."
Adam James Kock — California, 2:14-bk-25240-ER


ᐅ Kosal Roy Kong, California

Address: 16121 Maidstone Ave Norwalk, CA 90650

Brief Overview of Bankruptcy Case 2:11-bk-60627-BR: "Kosal Roy Kong's bankruptcy, initiated in 2011-12-13 and concluded by 04/16/2012 in Norwalk, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kosal Roy Kong — California, 2:11-bk-60627-BR